Search icon

CITYWIDE SIGN & AWNING CO. LLC - Florida Company Profile

Company Details

Entity Name: CITYWIDE SIGN & AWNING CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITYWIDE SIGN & AWNING CO. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000035524
FEI/EIN Number 61-1701498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 302 SEASHELL CT., KISSIMMEE, FL, 34743, US
Mail Address: 302 SEASHELL CT., KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARVAEZ RUDY MSR. Manager 302 SEASHELL CT., KISSIMMEE, FL, 34743
NARVAEZ RUBYMAR Agent 302 SEASHELL CT., KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026427 ABOVE & BEYOND INO EXPIRED 2016-03-11 2021-12-31 - 1970 E. OSCEOLA PKWY, SUITE # 362, KISSIMMEE, FL, 34743
G16000026415 MR. BRIGHT RENOVATIONS & HANDYMAN SERVICES EXPIRED 2016-03-11 2021-12-31 - 1970 E. OSCEOLA PKWY, SUITE # 362, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 302 SEASHELL CT., KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2016-03-23 302 SEASHELL CT., KISSIMMEE, FL 34743 -

Documents

Name Date
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State